Search icon

123 DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: 123 DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

123 DISTRIBUTORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000147134
FEI/EIN Number 134315758

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1447 SE 17 TER, CAPE CORAL, FL, 33990, US
Mail Address: 1447 SE 17 TER, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDI MABEL President 1447 SE 17 TER, CAPE CORAL, FL, 33990
MELENDI MABEL Director 1447 SE 17 TER, CAPE CORAL, FL, 33990
MELENDI MABEL Agent 1447 SE 17 TER, CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08077700050 123 TECH DIRECT EXPIRED 2008-03-17 2013-12-31 - 10410 SW 56 TERRACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-21 1447 SE 17 TER, CAPE CORAL, FL 33990 -
REINSTATEMENT 2020-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-21 1447 SE 17 TER, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2020-08-21 1447 SE 17 TER, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2020-08-21 MELENDI, MABEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-03-18 - -
REINSTATEMENT 2007-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-08-21
Off/Dir Resignation 2008-04-17
Amendment 2008-03-18
ANNUAL REPORT 2008-01-15
REINSTATEMENT 2007-03-06
Domestic Profit 2005-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8442058510 2021-03-09 0455 PPP 1447 Southeast 17th Street, Fort Lauderdale, FL, 33316
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148956
Loan Approval Amount (current) 148956
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316
Project Congressional District FL-20
Number of Employees 8
NAICS code 444190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149943.6
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State